Entity Name: | ROYAL DJS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Oct 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2016 (9 years ago) |
Document Number: | N15000009891 |
FEI/EIN Number |
47-5275616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 631 Lucerne Avenue, Suite 104, Lake Worth, FL, 33460, US |
Mail Address: | 631 Lucerne Avenue, Suite 104, Lake Worth, FL, 33460, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAZELTINE SHERI L | President | 631 Lucerne Ave., Suite 104, Lake Worth, FL, 33460 |
BLAZER REX SJR. | Vice President | 631 Lucerne Avenue, Suite 104, Lake Worth, FL, 33460 |
HAZELTINE SHIRLEY A | Director | 1420 7TH STREET, MONROE, WI, 53566 |
HAZELTINE DEBRA L | Director | 631 Lucerne Avenue, Suite 104, Lake Worth, WI, 33460 |
BRODSKY REGINA | Director | 6656 N.W. 25TH COURT, BOCA RATON, FL, 33496 |
HAZELTINE SHERI LESQ. | Agent | 631 Lucerne Avenue, Suite 104, Lake Worth, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 631 Lucerne Avenue, Suite 104, Lake Worth, FL 33460 | - |
CHANGE OF MAILING ADDRESS | 2021-02-03 | 631 Lucerne Avenue, Suite 104, Lake Worth, FL 33460 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 631 Lucerne Avenue, Suite 104, SUITE 3, Lake Worth, FL 33460 | - |
REINSTATEMENT | 2016-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-23 | HAZELTINE, SHERI L, ESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-26 |
REINSTATEMENT | 2016-10-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State